GLOBELYNX LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07

View Document

11/08/2511 August 2025 NewDirector's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/11/246 November 2024 Termination of appointment of James Richard Goode as a director on 2024-10-28

View Document

04/11/244 November 2024 Appointment of Ms Louise Irwin as a director on 2024-10-28

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Andrew John Dowsett as a director on 2024-07-12

View Document

22/04/2422 April 2024 Termination of appointment of Clive Paul Marshall as a director on 2024-04-02

View Document

04/04/244 April 2024 Appointment of Ms Emily Jane Anne Shelley as a director on 2024-04-02

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/09/2322 September 2023

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GOODE / 31/05/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE ENGLAND

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR JAMES RICHARD GOODE

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ETHELSTON

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 AUDITED ABRIDGED

View Document

26/04/1626 April 2016 15/11/14 FULL LIST AMEND

View Document

26/04/1626 April 2016 31/12/14 FULL LIST AMEND

View Document

26/04/1626 April 2016 SECOND FILING WITH MUD 15/11/13 FOR FORM AR01

View Document

26/04/1626 April 2016 SECOND FILING WITH MUD 15/11/12 FOR FORM AR01

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PHILIP ETHELSTON / 12/02/2016

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MORRISON

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH BRAMALL

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ANTHONY GERARD WATSON

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR EDWARD PHILIP ETHELSTON

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ANDREW JOHN DOWSETT

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZGERALD

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, THE ORIEL SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3SR

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, PA NEWSCENTRE 292 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1AE

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/11/1324 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

24/11/1324 November 2013 SAIL ADDRESS CHANGED FROM: 2MORROW COURT APPLEFORD ROAD SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4FH UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 2 MORROW COURT, APPLEFORD ROAD SUTTON COURTENAY, OXFORDSHIRE, OX14 4FH

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE STEPHENS

View Document

06/12/116 December 2011 DIRECTOR APPOINTED GARETH DAVID BRAMALL

View Document

06/12/116 December 2011 DIRECTOR APPOINTED CLIVE PAUL MARSHALL

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT GREEN

View Document

02/12/112 December 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

02/12/112 December 2011 CURRSHO FROM 31/07/2012 TO 31/12/2011

View Document

25/11/1125 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 ADOPT ARTICLES 16/11/2011

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARPUR

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN MORRISON

View Document

08/02/118 February 2011 APPOINT PERSON AS DIRECTOR

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR COLIN MORRISON

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR COLIN MORRISON

View Document

28/01/1128 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE STEPHENS / 16/11/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROY HARPUR / 16/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD FITZGERALD / 16/11/2009

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 AUDITOR'S RESIGNATION

View Document

24/07/0524 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/07/05

View Document

19/07/0519 July 2005 FORM 391 REMOVAL OF AUDITORS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: BRIDGE HOUSE, MAIN ROAD, APPLEFORD, ABINGDON, OXFORDSHIRE OX14 4NU

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 S366A DISP HOLDING AGM 21/03/01

View Document

03/04/013 April 2001 NC INC ALREADY ADJUSTED 24/01/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/013 April 2001 £ NC 1000/4000 24/01/0

View Document

22/11/0022 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/05/00

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 36 VARDENS ROAD, LONDON, SW11 1RH

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company